HANDLEY LAW LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-09 insert index_pages_linkeddomain bsug.org.uk
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-02 insert about_pages_linkeddomain reviewsolicitors.co.uk
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-11-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-02-07 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-01-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-07-22 delete address 3-5 Liverpool Road, Birkdale, Southport, PR8 4AT
2020-07-22 delete address First & Second Floor, 3-5 Liverpool Road, Birkdale, Southport PR8 4AT
2020-07-22 insert address 3-5 Liverpool Road, Birkdale, Southport, PR8 4AR
2020-07-22 insert address First & Second Floor, 3-5 Liverpool Road, Birkdale, Southport PR8 4AR
2020-07-22 update primary_contact 3-5 Liverpool Road, Birkdale, Southport, PR8 4AT => 3-5 Liverpool Road, Birkdale, Southport, PR8 4AR
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 1 => 2
2020-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070930110001
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-18 delete source_ip 46.183.11.229
2019-09-18 insert source_ip 80.82.113.228
2019-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA RUTH HANDLEY / 18/09/2019
2019-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRADLEY WALSH / 18/09/2019
2019-05-07 delete address 78 MOUNT PLEASANT LIVERPOOL L3 5SL
2019-05-07 insert address 3-5 LIVERPOOL ROAD SOUTHPORT ENGLAND PR8 4AR
2019-05-07 update registered_address
2019-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 78 MOUNT PLEASANT LIVERPOOL L3 5SL
2019-03-12 delete address 78 Mount Pleasant, Liverpool, L3 5SL
2019-03-12 insert address 3-5 Liverpool Road, Birkdale, Southport, PR8 4AT
2019-03-12 insert address First & Second Floor, 3-5 Liverpool Road, Birkdale, Southport PR8 4AT
2019-03-12 update primary_contact 78 Mount Pleasant, Liverpool, L3 5SL => 3-5 Liverpool Road, Birkdale, Southport, PR8 4AT
2019-02-09 delete email cm..@handleylaw.co.uk
2019-02-09 delete email pd..@handleylaw.co.uk
2019-02-09 delete email rt..@handleylaw.co.uk
2019-02-09 delete index_pages_linkeddomain www.gov.uk
2019-02-09 insert phone 0151 427 5457
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-07 update num_mort_outstanding 2 => 1
2018-12-07 update num_mort_satisfied 0 => 1
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070930110002
2018-11-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-31 update website_status OK => FlippedRobots
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update num_mort_charges 0 => 2
2017-10-07 update num_mort_outstanding 0 => 2
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070930110001
2017-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070930110002
2017-02-10 insert index_pages_linkeddomain www.gov.uk
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA RUTH HANDLEY / 16/09/2016
2016-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRADLEY WALSH / 16/09/2016
2016-02-25 insert phone 0800 470 2009
2016-01-07 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-07 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-04 update statutory_documents 02/12/15 FULL LIST
2015-10-28 insert about_pages_linkeddomain adrianzuckerman.co.uk
2015-10-28 insert email cm..@handleylaw.co.uk
2015-10-28 insert email pd..@handleylaw.co.uk
2015-10-28 insert email rt..@handleylaw.co.uk
2015-10-28 insert email vh..@handleylaw.co.uk
2015-10-28 insert terms_pages_linkeddomain ico.org.uk
2015-10-28 insert terms_pages_linkeddomain legislation.gov.uk
2015-10-28 update founded_year null => 2010
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-02 delete source_ip 54.171.93.206
2015-09-02 insert source_ip 46.183.11.229
2015-03-10 delete contact_pages_linkeddomain yoma-cloud.co.uk
2015-02-04 delete address Mersey House, Matchworks, 140 Speke Road, Liverpool, L19 2PH
2015-02-04 insert address 78 Mount Pleasant Liverpool, L3 5SL
2015-02-04 update primary_contact Mersey House, Matchworks, 140 Speke Road, Liverpool, L19 2PH => 78 Mount Pleasant, Liverpool, L3 5SL
2015-01-07 delete address MERSEY HOUSE MATCHWORKS 140 SPEKE ROAD LIVERPOOL MERSEYSIDE L19 2PH
2015-01-07 insert address 78 MOUNT PLEASANT LIVERPOOL L3 5SL
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 78 MOUNT PLEASANT LIVERPOOL L3 5SL ENGLAND
2014-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM MERSEY HOUSE MATCHWORKS 140 SPEKE ROAD LIVERPOOL MERSEYSIDE L19 2PH
2014-12-15 update statutory_documents 02/12/14 FULL LIST
2014-12-10 delete source_ip 78.137.116.119
2014-12-10 insert source_ip 54.171.93.206
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-21 delete index_pages_linkeddomain deliciousdays.com
2014-07-21 delete index_pages_linkeddomain eclipselegal.co.uk
2014-07-21 delete source_ip 195.8.196.32
2014-07-21 delete terms_pages_linkeddomain deliciousdays.com
2014-07-21 delete terms_pages_linkeddomain eclipselegal.co.uk
2014-07-21 insert index_pages_linkeddomain youtube.com
2014-07-21 insert source_ip 78.137.116.119
2014-07-21 insert terms_pages_linkeddomain youtube.com
2014-02-07 delete address MERSEY HOUSE MATCHWORKS 140 SPEKE ROAD LIVERPOOL MERSEYSIDE ENGLAND L19 2PH
2014-02-07 insert address MERSEY HOUSE MATCHWORKS 140 SPEKE ROAD LIVERPOOL MERSEYSIDE L19 2PH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-02-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2014-01-14 update statutory_documents 02/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-10 delete alias Handley Law Ltd
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-21 update website_status FlippedRobotsTxt => OK
2013-05-17 update website_status OK => FlippedRobotsTxt
2013-04-26 insert alias Handley Law Ltd
2013-04-10 update founded_year null => 2009
2013-03-01 update website_status OK
2013-01-23 update website_status ServerDown
2013-01-19 update website_status FlippedRobotsTxt
2013-01-05 update website_status ServerDown
2012-12-19 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents 02/12/12 FULL LIST
2012-09-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 02/12/11 FULL LIST
2011-08-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM RAINHILL BUSINESS CENTRE LIMITED SIGNATURE HOUSE 232A RAINHILL ROAD RAINHILL MERSEYSIDE L35 4LD UNITED KINGDOM
2010-12-07 update statutory_documents 02/12/10 FULL LIST
2010-01-13 update statutory_documents SECRETARY APPOINTED MR BRADLEY WALSH
2009-12-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION